GROUP 1001 SERVICES, INC.

Name: | GROUP 1001 SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2021 (5 years ago) |
Entity Number: | 5908193 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10555 Group 1001 Way, Zionsville, IN, United States, 46077 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL J. TOWRISS | Chief Executive Officer | 10555 GROUP 1001 WAY, ZIONSVILLE, IN, United States, 46077 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 10555 GROUP 1001 WAY, ZIONSVILLE, IN, 46077, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-01-23 | Address | 10555 GROUP 1001 WAY, ZIONSVILLE, IN, 46077, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-04 | 2023-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001414 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230213003290 | 2023-02-13 | CERTIFICATE OF AMENDMENT | 2023-02-13 |
230110004993 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210104000373 | 2021-01-04 | APPLICATION OF AUTHORITY | 2021-01-04 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State